Glasgow
G3 6BS
Scotland
Secretary Name | Paul Cardow |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Promoter |
Country of Residence | Scotland |
Correspondence Address | 3/2 Queens Gate 35 Grant Street Glasgow G3 6HJ Scotland |
Director Name | Simon Henderson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Concert Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Top Left, 23 Athole Gardens Glasgow G12 9BB Scotland |
Secretary Name | David McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Arden House Arden Alexandria Dunbartonshire G83 8RD Scotland |
Registered Address | 427 Sauchiehall Street Glasgow G2 3LG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Paul Cardow 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
5 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
1 November 2022 | Confirmation statement made on 13 January 2022 with no updates (2 pages) |
25 October 2022 | Registered office address changed from 3/2 Queens Gate 35 Grant Street Glasgow G3 6HJ to 427 Sauchiehall Street Glasgow G2 3LG on 25 October 2022 (2 pages) |
25 October 2022 | Administrative restoration application (6 pages) |
25 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 October 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 October 2022 | Confirmation statement made on 13 January 2020 with no updates (2 pages) |
25 October 2022 | Confirmation statement made on 13 January 2021 with no updates (2 pages) |
25 October 2022 | Confirmation statement made on 13 January 2019 with no updates (2 pages) |
25 October 2022 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 October 2022 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
16 March 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
25 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
10 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Termination of appointment of Simon Henderson as a director (1 page) |
24 January 2013 | Termination of appointment of Simon Henderson as a director (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2012 | Secretary's details changed for Paul Cardow on 31 December 2011 (1 page) |
1 February 2012 | Director's details changed for Simon Henderson on 31 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Secretary's details changed for Paul Cardow on 31 December 2011 (1 page) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Simon Henderson on 31 December 2011 (2 pages) |
28 December 2011 | Registered office address changed from 3/2 Queens Court 35 Grant Street Glasgow G3 6HJ on 28 December 2011 (2 pages) |
28 December 2011 | Registered office address changed from 3/2 Queens Court 35 Grant Street Glasgow G3 6HJ on 28 December 2011 (2 pages) |
31 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Director's details changed for Paul Cardow on 26 June 2008 (1 page) |
5 May 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Director's details changed for Paul Cardow on 26 June 2008 (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
22 June 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
25 March 2009 | Return made up to 13/01/09; no change of members (4 pages) |
25 March 2009 | Return made up to 13/01/09; no change of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (10 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (10 pages) |
11 February 2008 | Return made up to 13/01/08; full list of members (7 pages) |
11 February 2008 | Return made up to 13/01/08; full list of members (7 pages) |
5 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 42 york place edinburgh EH1 3HU (1 page) |
14 May 2007 | Return made up to 13/01/07; full list of members
|
14 May 2007 | Return made up to 13/01/07; full list of members
|
14 May 2007 | Registered office changed on 14/05/07 from: 42 york place edinburgh EH1 3HU (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
13 January 2006 | Incorporation (13 pages) |
13 January 2006 | Incorporation (13 pages) |